About

Registered Number: 04621989
Date of Incorporation: 19/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Rjb, Tithepit Shaw Lane, Warlingham, Surrey, CR6 9AT

 

Corinthian Polished Plastering Ltd was founded on 19 December 2002 and has its registered office in Warlingham, Surrey. This organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Chris 24 January 2003 - 1
HODGETTS, Andy 24 January 2003 10 November 2004 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Anne Marie 24 January 2003 01 November 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 January 2019
AA01 - Change of accounting reference date 03 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 October 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 23 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 13 June 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
AR01 - Annual Return 09 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 13 September 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
DISS40 - Notice of striking-off action discontinued 27 October 2009
AA - Annual Accounts 26 October 2009
DISS16(SOAS) - N/A 13 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.